FAMILY FLOWERS, INC.

Name: | FAMILY FLOWERS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Sep 1986 (39 years ago) |
Date of dissolution: | 08 Nov 2018 |
Entity Number: | 1109329 |
ZIP code: | 11717 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 247 2ND AVE, BRENTWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH RAO | DOS Process Agent | 247 2ND AVE, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
KENNETH RAO | Chief Executive Officer | 247 2ND AVE, BRENTWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
2000-09-01 | 2014-12-08 | Address | 2028 LOUIS KOSSUTH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Principal Executive Office) |
2000-09-01 | 2004-10-13 | Address | 2028 LOUIS KOSSUTH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2000-09-01 | 2014-12-08 | Address | 2028 LOUIS KOSSUTH AVE, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
1995-06-16 | 2000-09-01 | Address | 230 MASSACHUSETTS AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1995-06-16 | 2000-09-01 | Address | 230 MASSACHUSETTS AVENUE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
181108000975 | 2018-11-08 | CERTIFICATE OF DISSOLUTION | 2018-11-08 |
141208006669 | 2014-12-08 | BIENNIAL STATEMENT | 2014-09-01 |
121015002454 | 2012-10-15 | BIENNIAL STATEMENT | 2012-09-01 |
101005002822 | 2010-10-05 | BIENNIAL STATEMENT | 2010-09-01 |
080912002629 | 2008-09-12 | BIENNIAL STATEMENT | 2008-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State